Search icon

KBF POLLUTION MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KBF POLLUTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1984 (41 years ago)
Date of dissolution: 14 Oct 2003
Entity Number: 901922
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 18 EAST 48TH ST, NEW YORK, NY, United States, 10017
Principal Address: 1110 FARMINGDALE ROAD, NORTH LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID HALPERIN PC DOS Process Agent 18 EAST 48TH ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LARRY KREISLER Chief Executive Officer 1110 FARMINGDALE ROAD, NORTH LINDENHURST, NY, United States, 11757

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000810162
Phone:
9739427700

Latest Filings

Form type:
PRE 14A
File number:
000-24841
Filing date:
2003-08-27
File:
Form type:
10QSB
File number:
000-24841
Filing date:
2003-08-26
File:
Form type:
8-K
File number:
000-24841
Filing date:
2003-08-26
File:
Form type:
NT 10-Q
File number:
000-24841
Filing date:
2003-08-14
File:
Form type:
8-K/A
File number:
000-24841
Filing date:
2003-07-29
File:

History

Start date End date Type Value
1993-05-12 1994-04-13 Address 1110 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1984-03-15 1987-01-16 Address 150 BROADHOLLOW RD, MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031014000004 2003-10-14 CERTIFICATE OF MERGER 2003-10-14
940413002330 1994-04-13 BIENNIAL STATEMENT 1994-03-01
930512002410 1993-05-12 BIENNIAL STATEMENT 1993-03-01
B447452-3 1987-01-16 CERTIFICATE OF AMENDMENT 1987-01-16
B419837-3 1986-11-03 CERTIFICATE OF AMENDMENT 1986-11-03

Trademarks Section

Serial Number:
75565897
Mark:
SST
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1998-10-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SST

Goods And Services

For:
RESOURCE RECOVERY SERVICES, NAMELY, METALLIC AND NON-METALLIC ELEMENTS FROM LIQUID WASTES
First Use:
1998-08-15
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73679562
Mark:
KBF
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-08-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
KBF

Goods And Services

For:
HAZARDOUS WASTE TREATMENT SYSTEMS, COMPRISING A HOLD TANK, HEAT TREATMENT TANK, WASTE CIRCULATION PUMP, WASTE TREATMENT TANK AND EVAPORATING SURFACE
First Use:
1986-03-27
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73679563
Mark:
KBF
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1987-08-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
KBF

Goods And Services

For:
HAZARDOUS WASTE TREATMENT SERVICES
First Use:
1986-03-27
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2004-07-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
DALEY
Party Role:
Plaintiff
Party Name:
KBF POLLUTION MANAGEMENT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State